WEST CHESHIRE & NORTH WALES CHAMBER OF COMMERCE
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10- Legal registered address
- Churchill House Queens Park Campus Queens Park Road Chester Cheshire England CH4 7AD Copied!
Latest financial results as of 4 August 2025- Cash in bank
- £386.08k
- Current assets
- £595.21k
- Fixed assets
- £8.62k
- Current creditors
- £210.47k
- Shareholders funds
- £391.68k
View full financial accounts- Cash in bank
- £386.08k
- Current assets
- £595.21k
- Fixed assets
- £8.62k
- Current creditors
- £210.47k
- Shareholders funds
- £391.68k
Current company directors
ANGLESEA, DAVID KEITH
ASHBRIDGE, NEIL
BRYCE, Debbie Patricia
CAREW, Lisa Margaret
COONEY, Paul James
CROCKER, Patricia
DAVIES, EDWINA CLAIRE
ELLIS, Charles Robert
FARRELL, John Mark
FURNIVAL, DAVID IAN
HARRIS, Charles Phillip, Dr
HOGG, WILLIAM SCOTT
JONES, Sarah Jane
JONES, James Joseph
JONES, Phillip Edward
JONES, VICTORIA JANE
KENNEDY, Jennifer Ann
LOTAY, Davinder Singh
NELLIST, Helen Patricia
NEWTON JONES, WILLIAM JOHN
TUDOR, Robin Edwin
View full details of company directors- Company number
- 00173634 Copied!
- Company type
- PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Accounts
Latest annual accounts were to 31 December 2024
Next annual accounts are due by 30 September 2026
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 22 May 2025
Next statement due by 5 June 2026
Nature of business (SIC)
94110 - Activities of business and employers membership organizations
Previous company names
Name | Date previous name changed |
---|---|
CHESTER AND NORTH WALES CHAMBER OF COMMERCE(THE) | 23 July 1993 |
CHESTER, ELLESMERE PORT AND NORTH WALES CHAMBER OF COMMERCE AND INDUSTRY | 12 July 2010 |
Latest company documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-22 with no updates |
08/04/258 April 2025 | Director's details changed for Ms Helen Nellist on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Davinder Lotay Lotay on 2025-04-08 |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company